Friday, March 27, 2020

Received Date
2020-03-27
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019129031 Monterey County Bradley Road Bridge Scour Repair Project
2019079019 San Bernardino County Pre-Annexation Agreement (for Ramzi Express/Convenience Store, Car Wash, Gas Station, approved under the County of San Bernardino)
2020031170 San Luis Obispo County DRC2018-00193 Lovejoy, Minor Use Permit (ED19-308)
2020031168 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Bean Gulch Pond and Culvert Upgrades (Lake or Streambed Alteration Agreement No. 1600-2017- 0822-R1)
2020031167 Sonoma County Hawkes Tasting Room
2020031166 Napa County Opus One Grading Permit - Replacement Pipe
2013081079 Kern County OG/California Resources Elk Hills, LLC, 1 Wells, 3/10/2020, Form#113670
2013081079 Kern County OG/California Resources Production Corp.,2 Wells,3/23/2020, Form#104318
2013081079 Kern County OG, Aera, 6 Wells, 03/27/2020
2020031165 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Stream Crossing Upgrades for Cultivation Site Access (Lake or Streambed Alteration Agreement No. 1600-2019-0768-R1)
2013081079 Kern County OG, Aera, 10 Wells, 03/27/2020
2013081079 Kern County OG, Aera, 10 Wells, 03/27/2020
2013081079 Kern County OG, Aera, 10 Wells, 03/27/2020
2019059120 City of Victorville High Desert Solar 1600-2019-0122-R6
2013081079 Kern County OG, Aera, 8 Wells, 03/27/2020
2013081079 Kern County OG/Aera Energy LLc., 8 Wells, 3/18/2020, Form#114936
2014072078 City of Santa Clara City Place Project
2013081079 Kern County OG, Aera, 8 Wells, 03/27/2020
2013081079 Kern County OG, Aera, Lost Hills Govt. G5050R1-18, 03/27/2020
2013081079 Kern County OG, CRC, 21H-19D, 03/26/2020
2013081079 Kern County OG, Berry, 1255H, 03/24/2020
2013081079 Kern County OG, CRC, 201-28, 03/24/2020
2013081079 Kern County OG, Chevron, 13 Wells, 03/25/2020
2013081079 Kern County OG, Aera, 6 Wells, 03/27/2020
2013081079 Kern County OG, Chevron, 4 Wells, 03/24/2020
2020031164 City of Redlands Redlands Heritage Specific Plan
2013081079 Kern County OG, Aera, 4 Wells, 03/27/2020
2013081079 Kern County OG/Aera Energy LLc., 9 Wells, 3/17/2020, Form#114718
2013081079 Kern County OG, Aera, 3 Wells, 03/25/2020
2013081079 Kern County OG, Aera, 2 Wells, 03/24/2020
2013081079 Kern County OG/Aera Energy LLc., 9 Wells, 3/17/2020, Form#114699
2013081079 Kern County OG/Aera Energy LLc., 14 Wells, 3/4/2020, Form#114674
2010102037 California Department of Transportation, District 1 (DOT) Dr. Fine Bridge Replacement Project
2016112012 Placer County Sunset Area Plan/Placer Ranch Specific Plan
2015102005 Humboldt County Kan Riparian Remediation and Restoration Project (Lake or Streambed Alteration Agreement No. EPIMSHUM- 10161-R1)
2013081079 Kern County OG, Aera, 12 Wells, 03/24/2020
2009092057 Stanislaus County Issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Fink Road Landfill, SWIS Number 50-AA-0001
2013081079 Kern County OG, Aera, 4 Wells, 03/24/2020
2013081079 Kern County OG, Aera, 3 Wells, 03/24/2020
2013081079 Kern County OG, Aera, Lost Hills Govt. G2-7AR-18, 03/25/2020
2013081079 Kern County OG, Aera, 11 Wells, 03/27/2020
2020039079 City of Encinitas Fox Point Farms
2020039078 Santa Cruz County CVS
2020039077 City of Victorville Capital Improvement Project No. BM19-125 - New 1 MG Reservoir
2020039076 City of Fort Bragg Avalon Project
2020031163 California Department of Transportation, District 1 (DOT) HUM-101 / MEN-271 Culverts
2019120011 Department of General Services (DGS) Resources Building Renovation Project
2020031162 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Galofaro Stream Crossing and Stream Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2018-0614-R1)
2019070270 City of San Jose Avenues: The World Schools Project
2020031161 Stanislaus County General Plan Amendment & Rezone Application No. PLN2020-0016 - Brichetto - River Road
2020020183 Inland Empire Utilities Agency Chino Basin Wastermaster Optimum Basin Management Program Update (OBMPU)
2020039075 City of Los Angeles Los Lirios Mixed-Use Project Sustainable Communities Environmental Assessment (SCEA)
2016112028 Mendocino County Gamino Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0937-R1)
2020031160 State Water Resources Control Board eTS 37736 TL611 Pole 2278797 Replacement Project
2020010158 California Department of Transportation, District 12 (DOT) State Route 133 Operational Improvements
2019129044 California Department of Transportation, District 12 (DOT) State Route 57 Storm Water Mitigation Project
2019049113 California Department of Transportation, District 7 (DOT) SB I-605 Beverly Blvd. Interchange Improvement Project
2020031159 Citrus Heights Water District Robie Way Water Main Project
2020031158 Department of Toxic Substances Control Removal Action Work Plan, 3233 Mission Oaks Boulevard, Unit 1
2020031157 Department of Toxic Substances Control Removal Action Work Plan, Former Magnetek Facility
2020031156 California Department of Water Resources (DWR) Routine Maintenance in Arroyo Pasajero (AP) Terminus
2020031155 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Oak Canyon Creek Routine Maintenance Project (Lake or Streambed Alteration Agreement No. 1600-2019-0238-RS)